Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
A.L.I.H.(Farms) Limited
A.L.I.H.(Farms) Limited is an active company incorporated on 27 February 1974 with the registered office located in London, City of London. A.L.I.H.(Farms) Limited was registered 51 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01161464
Private limited company
Age
51 years
Incorporated
27 February 1974
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 April 2025
(4 months ago)
Next confirmation dated
21 April 2026
Due by
5 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about A.L.I.H.(Farms) Limited
Contact
Address
Level 16 5 Aldermanbury Square
London
EC2V 7HR
United Kingdom
Address changed on
14 Jun 2023
(2 years 2 months ago)
Previous address was
Companies in EC2V 7HR
Telephone
02072336777
Email
Unreported
Website
Lih.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Adam Dakin
Director • English • Lives in England • Born in Dec 1962
Graeme Richard William Hunter
Director • British • Lives in England • Born in Oct 1963
Russell Charles Gurnhill
Director • British • Lives in UK • Born in Jan 1970
Michael Akiva Hackenbroch
Director • British • Lives in UK • Born in Nov 1973
Graham Henry Edwards
Director • Chief Executive • British • Lives in England • Born in Jan 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lands Improvement Holdings Limited
Adam Dakin, Director James Leslie Stone, and 4 more are mutual people.
Active
Landmatch Limited
Adam Dakin, Director James Leslie Stone, and 4 more are mutual people.
Active
Moorfield Management Limited
Director James Leslie Stone, Adam Dakin, and 4 more are mutual people.
Active
Empire Lih Limited
Director James Leslie Stone, Adam Dakin, and 4 more are mutual people.
Active
Lih Financing Limited
Director James Leslie Stone, Adam Dakin, and 4 more are mutual people.
Active
Lih Property 2 (UK) Limited
Graeme Richard William Hunter, Director James Leslie Stone, and 4 more are mutual people.
Active
Lih Property 1 (UK) Limited
Graeme Richard William Hunter, Director James Leslie Stone, and 4 more are mutual people.
Active
Lih (High Leigh) Limited
Graham Henry Edwards, Graeme Richard William Hunter, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
£43K
Increased by £43K (%)
Employees
Unreported
Same as previous period
Total Assets
£650K
Increased by £241K (+59%)
Total Liabilities
-£108K
Increased by £60K (+125%)
Net Assets
£542K
Increased by £181K (+50%)
Debt Ratio (%)
17%
Increased by 4.88% (+42%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Charge Satisfied
6 Months Ago on 14 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 4 Mar 2024
Registers Moved To Registered Address
2 Years 2 Months Ago on 14 Jun 2023
Lands Improvement Holdings Limited (PSC) Details Changed
2 Years 2 Months Ago on 13 Jun 2023
Registered Address Changed
2 Years 2 Months Ago on 13 Jun 2023
Subsidiary Accounts Submitted
2 Years 3 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 26 Apr 2023
Get Alerts
Get Credit Report
Discover A.L.I.H.(Farms) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 April 2025 with no updates
Submitted on 22 Apr 2025
Satisfaction of charge 011614640006 in full
Submitted on 14 Feb 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 16 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 16 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 16 Dec 2024
All of the property or undertaking has been released from charge 011614640006
Submitted on 3 Oct 2024
Confirmation statement made on 21 April 2024 with no updates
Submitted on 24 Apr 2024
Audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 4 Mar 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 4 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs